Search icon

LITTLE SISTER LAUGHS, INC.

Headquarter

Company Details

Name: LITTLE SISTER LAUGHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925859
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA LEO DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MELISSA LEO Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
0921339
State:
CONNECTICUT

History

Start date End date Type Value
1997-06-02 2018-02-12 Address ALTMAN GREENFIELD & SELVAGGI, 120 WEST 45TH ST, #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-06-02 2018-02-12 Address ALTMAN GREENFIELD & SELVAGGI, 120 WEST 45TH ST, #3601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-06-02 2018-02-12 Address ALTMAN GREENFIELD & SELVAGGI, 120 WEST 45TH ST, #3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-26 1997-06-02 Address 120 W. 45TH STREET, SUITE 3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060678 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180212002039 2018-02-12 BIENNIAL STATEMENT 2017-05-01
030428002050 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010517002341 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990623002274 1999-06-23 BIENNIAL STATEMENT 1999-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State